- Company Overview for SWEET CUBE (COVENT GARDEN) LIMITED (07185902)
- Filing history for SWEET CUBE (COVENT GARDEN) LIMITED (07185902)
- People for SWEET CUBE (COVENT GARDEN) LIMITED (07185902)
- More for SWEET CUBE (COVENT GARDEN) LIMITED (07185902)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
23 Dec 2019 | CH01 | Director's details changed for Mr Nigel Ian Parker on 23 December 2019 | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
08 Nov 2018 | TM01 | Termination of appointment of Daniel Aron Brower as a director on 7 November 2018 | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Neil Anthony Parker as a director on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Nigel Ian Parker as a director on 24 September 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
23 Mar 2018 | PSC02 | Notification of Hardy's Property Management Limited as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Nigel Ian Parker as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Neil Anthony Parker as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Daniel Aron Brower as a person with significant control on 23 March 2018 | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
06 Nov 2014 | AA | Accounts made up to 31 January 2014 | |
22 May 2014 | AR01 | Annual return made up to 11 March 2014 with full list of shareholders | |
22 May 2014 | AD01 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE England on 22 May 2014 | |
30 Sep 2013 | AA | Accounts made up to 31 January 2013 |